Company NameSeaside 5 Limited
Company StatusDissolved
Company Number05334354
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)
Previous NamesSDG Forsyth Limited and Europa (Forsyth) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration13 years (closed 24 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 24 October 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 24 October 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websiteforsyth.co.uk
Telephone0800 7315928
Telephone regionFreephone

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,602,345
Current Liabilities£5,041,481

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a members' voluntary winding up (16 pages)
4 February 2021Liquidators' statement of receipts and payments to 19 November 2020 (12 pages)
17 December 2019Liquidators' statement of receipts and payments to 19 November 2019 (11 pages)
28 December 2018Liquidators' statement of receipts and payments to 19 November 2018 (12 pages)
23 July 2018Registered office address changed from C/O Mazars Llp One St Peter’S Square Manchester M2 3DE to 82 st. John Street London EC1M 4JN on 23 July 2018 (2 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
13 July 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
23 November 2017Final Gazette dissolved following liquidation (1 page)
23 November 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
23 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (13 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (13 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter’S Square Manchester M2 3DE on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter’S Square Manchester M2 3DE on 19 January 2017 (2 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
24 October 2016Court order insolvency:c/o replacement of liquidator (11 pages)
24 October 2016Court order insolvency:c/o replacement of liquidator (11 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2015Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages)
10 December 2015Declaration of solvency (3 pages)
10 December 2015Declaration of solvency (3 pages)
10 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
10 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(5 pages)
26 September 2014Full accounts made up to 28 February 2014 (13 pages)
26 September 2014Full accounts made up to 28 February 2014 (13 pages)
24 March 2014Company name changed europa (forsyth) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Company name changed europa (forsyth) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(5 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(5 pages)
4 September 2013Full accounts made up to 28 February 2013 (13 pages)
4 September 2013Full accounts made up to 28 February 2013 (13 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 29 February 2012 (14 pages)
3 September 2012Full accounts made up to 29 February 2012 (14 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 28 February 2011 (15 pages)
7 December 2011Full accounts made up to 28 February 2011 (15 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
18 February 2010Full accounts made up to 28 February 2009 (15 pages)
18 February 2010Full accounts made up to 28 February 2009 (15 pages)
19 January 2010Secretary's details changed for Esplanade Secretarial Services Limited on 17 January 2010 (2 pages)
19 January 2010Secretary's details changed for Esplanade Secretarial Services Limited on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Esplanade Director Limited on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Esplanade Director Limited on 17 January 2010 (2 pages)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
22 January 2009Return made up to 17/01/09; full list of members (5 pages)
22 January 2009Return made up to 17/01/09; full list of members (5 pages)
11 December 2008Director appointed scott richard mccabe (3 pages)
11 December 2008Director appointed scott richard mccabe (3 pages)
15 September 2008Full accounts made up to 29 February 2008 (14 pages)
15 September 2008Full accounts made up to 29 February 2008 (14 pages)
31 March 2008Full accounts made up to 28 February 2007 (16 pages)
31 March 2008Full accounts made up to 28 February 2007 (16 pages)
23 January 2008Return made up to 17/01/08; full list of members (3 pages)
23 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 September 2007Company name changed sdg forsyth LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed sdg forsyth LIMITED\certificate issued on 18/09/07 (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
12 February 2007Return made up to 17/01/07; full list of members (4 pages)
12 February 2007Return made up to 17/01/07; full list of members (4 pages)
23 November 2006Full accounts made up to 28 February 2006 (15 pages)
23 November 2006Full accounts made up to 28 February 2006 (15 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
29 June 2005Particulars of mortgage/charge (7 pages)
29 June 2005Particulars of mortgage/charge (7 pages)
5 February 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
5 February 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
17 January 2005Incorporation (19 pages)
17 January 2005Incorporation (19 pages)